FOUR SQUARE (SCOTLAND)

Register to unlock more data on OkredoRegister

FOUR SQUARE (SCOTLAND)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC078319

Incorporation date

14/04/1982

Size

Full

Contacts

Registered address

Registered address

454 Gorgie Road, Edinburgh EH11 2RNCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2022)
dot icon10/03/2026
Director's details changed for Mr John Brien Boyle on 2024-02-02
dot icon03/03/2026
Appointment of Mr Benjamin Ward Napier as a director on 2025-11-26
dot icon25/02/2026
Appointment of Miss Jane Alison Innes Stark as a director on 2025-11-26
dot icon26/01/2026
Appointment of Mr George Edward Walker as a director on 2025-11-26
dot icon22/01/2026
Appointment of Mr Stuart James Cochrane as a director on 2025-11-26
dot icon22/01/2026
Appointment of Mr David Garrett Cashman as a director on 2025-11-26
dot icon22/12/2025
Full accounts made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon22/10/2025
Termination of appointment of Alana Nabulsi as a director on 2025-08-27
dot icon16/07/2025
Registration of charge SC0783190007, created on 2025-07-15
dot icon15/07/2025
Alterations to floating charge SC0783190006
dot icon15/07/2025
Alterations to floating charge SC0783190002
dot icon10/07/2025
Registration of charge SC0783190006, created on 2025-07-02
dot icon05/06/2025
Termination of appointment of Diane Frances Meikle as a director on 2025-06-04
dot icon03/02/2025
Termination of appointment of Ian Alastair Stuart Davidson as a director on 2025-01-20
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon28/10/2024
Termination of appointment of Claire Sarah Heffernan as a director on 2024-09-27
dot icon28/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon22/08/2024
Termination of appointment of Christine Cross as a director on 2024-07-24
dot icon22/08/2024
Termination of appointment of Andrew Gillies as a director on 2023-12-20
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon22/11/2023
Notification of a person with significant control statement
dot icon07/11/2023
Cessation of Josh Barnham as a person with significant control on 2023-11-07
dot icon07/11/2023
Cessation of Les Thomas Calder as a person with significant control on 2023-11-07
dot icon07/11/2023
Cessation of Andrew Gillies as a person with significant control on 2023-11-07
dot icon07/11/2023
Cessation of Diane Frances Meikle as a person with significant control on 2023-11-07
dot icon07/11/2023
Cessation of Gillian Catherine Scott as a person with significant control on 2023-11-07
dot icon07/11/2023
Cessation of Alana Nabulsi as a person with significant control on 2023-11-07
dot icon07/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon25/07/2023
Termination of appointment of Les Thomas Calder as a director on 2023-07-15
dot icon25/07/2023
Appointment of Mr Ian Alastair Stuart Davidson as a director on 2023-07-15
dot icon01/02/2023
Appointment of Mr John Brien Boyle as a director on 2023-01-25
dot icon01/02/2023
Appointment of Ms Christine Cross as a director on 2023-01-25
dot icon31/01/2023
Appointment of Ms Claire Sarah Heffernan as a director on 2023-01-25
dot icon31/01/2023
Appointment of Ms Ruth Gray as a director on 2023-01-25
dot icon31/01/2023
Director's details changed for Mr Josh Barnham on 2023-01-25
dot icon31/01/2023
Appointment of Mr David Mcbride as a director on 2023-01-25
dot icon31/01/2023
Director's details changed for Mr Josh Barnham on 2023-01-25
dot icon31/01/2023
Director's details changed for Mrs Diane Frances Meikle on 2023-01-25
dot icon31/01/2023
Director's details changed for Mrs Gillian Catherine Scott on 2023-01-25
dot icon31/01/2023
Director's details changed for Mrs Diane Frances Meikle on 2023-01-25
dot icon31/01/2023
Director's details changed for Mr Andrew Gillies on 2023-01-25
dot icon31/01/2023
Director's details changed for Ms Alana Nabulsi on 2023-01-25
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon28/10/2022
Cessation of Nicholas Lachlan Newlands as a person with significant control on 2022-05-12
dot icon28/10/2022
Cessation of Michael Edwin Pretious as a person with significant control on 2022-05-12
dot icon28/10/2022
Cessation of Janet Margaret Unsworth as a person with significant control on 2022-05-12
dot icon28/10/2022
Confirmation statement made on 2022-10-25 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillies, Andrew
Director
18/06/2018 - 20/12/2023
3
Nabulsi, Alana
Director
18/06/2018 - 27/08/2025
3
Barnham, Josh
Director
14/08/2017 - Present
4
Meikle, Diane Frances
Director
02/10/2017 - 04/06/2025
7
Scott, Gillian Catherine
Director
27/08/2018 - Present
7

Persons with Significant Control

23
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOUR SQUARE (SCOTLAND)

FOUR SQUARE (SCOTLAND) is an(a) Active company incorporated on 14/04/1982 with the registered office located at 454 Gorgie Road, Edinburgh EH11 2RN. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOUR SQUARE (SCOTLAND)?

toggle

FOUR SQUARE (SCOTLAND) is currently Active. It was registered on 14/04/1982 .

Where is FOUR SQUARE (SCOTLAND) located?

toggle

FOUR SQUARE (SCOTLAND) is registered at 454 Gorgie Road, Edinburgh EH11 2RN.

What does FOUR SQUARE (SCOTLAND) do?

toggle

FOUR SQUARE (SCOTLAND) operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

What is the latest filing for FOUR SQUARE (SCOTLAND)?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr John Brien Boyle on 2024-02-02.